Company NameMartin Blythe Casings Ltd
DirectorMartin Blythe
Company StatusLiquidation
Company Number06152092
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameMr Martin Blythe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Bank Quay House Sankey Street
Warrington
Cheshire
WA1 1NN
Secretary NameMrs Olivia Lindsey Blythe
NationalityBritish
StatusCurrent
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor, Bank Quay House Sankey Street
Warrington
Cheshire
WA1 1NN

Contact

Websitesausage-casings.co.uk
Telephone01942 242454
Telephone regionWigan

Location

Registered Address1st Floor, Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

2 at £1Martin Blythe
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,231
Cash£27
Current Liabilities£401,376

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due26 March 2017 (overdue)

Charges

4 November 2014Delivered on: 6 November 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding
30 September 2009Delivered on: 3 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 July 2014Delivered on: 23 July 2014
Satisfied on: 22 July 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Fully Satisfied
3 May 2013Delivered on: 17 May 2013
Satisfied on: 7 August 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
15 December 2010Delivered on: 21 December 2010
Satisfied on: 7 August 2014
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 August 2010Delivered on: 26 August 2010
Satisfied on: 9 January 2012
Persons entitled: Rbs Invoice Fiannce Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

24 May 2023Liquidators' statement of receipts and payments to 21 March 2022 (11 pages)
18 May 2021Liquidators' statement of receipts and payments to 21 March 2021 (10 pages)
15 May 2020Liquidators' statement of receipts and payments to 21 March 2020 (12 pages)
11 July 2019Liquidators' statement of receipts and payments to 21 March 2017 (11 pages)
8 July 2019Liquidators' statement of receipts and payments to 21 March 2017 (8 pages)
12 June 2019Liquidators' statement of receipts and payments to 21 March 2019 (12 pages)
30 August 2018Liquidators' statement of receipts and payments to 21 March 2018 (12 pages)
4 May 2016Director's details changed for Mr Martin Blythe on 22 March 2016 (2 pages)
4 May 2016Secretary's details changed for Mrs Olivia Lindsey Blythe on 22 March 2016 (1 page)
4 May 2016Director's details changed for Mr Martin Blythe on 22 March 2016 (2 pages)
4 May 2016Secretary's details changed for Mrs Olivia Lindsey Blythe on 22 March 2016 (1 page)
3 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-22
(1 page)
3 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-22
(1 page)
27 April 2016Registered office address changed from 2 Colmart House Stephens Way Warrington Road Industrial Estate Wigan Lancashire WN3 6PH England to 1st Floor, Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 27 April 2016 (2 pages)
27 April 2016Registered office address changed from 2 Colmart House Stephens Way Warrington Road Industrial Estate Wigan Lancashire WN3 6PH England to 1st Floor, Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 27 April 2016 (2 pages)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Statement of affairs with form 4.19 (5 pages)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Statement of affairs with form 4.19 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 July 2015Registered office address changed from 20 Bentham Place Standish Wigan WN6 0NB to 2 Colmart House Stephens Way Warrington Road Industrial Estate Wigan Lancashire WN3 6PH on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 20 Bentham Place Standish Wigan WN6 0NB to 2 Colmart House Stephens Way Warrington Road Industrial Estate Wigan Lancashire WN3 6PH on 22 July 2015 (1 page)
22 July 2015Satisfaction of charge 061520920005 in full (1 page)
22 July 2015Satisfaction of charge 061520920005 in full (1 page)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
6 November 2014Registration of charge 061520920006, created on 4 November 2014 (53 pages)
6 November 2014Registration of charge 061520920006, created on 4 November 2014 (53 pages)
6 November 2014Registration of charge 061520920006, created on 4 November 2014 (53 pages)
7 August 2014Satisfaction of charge 061520920004 in full (1 page)
7 August 2014Satisfaction of charge 3 in full (1 page)
7 August 2014Satisfaction of charge 061520920004 in full (1 page)
7 August 2014Satisfaction of charge 3 in full (1 page)
23 July 2014Registration of charge 061520920005, created on 22 July 2014 (23 pages)
23 July 2014Registration of charge 061520920005, created on 22 July 2014 (23 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 May 2013Registration of charge 061520920004 (52 pages)
17 May 2013Registration of charge 061520920004 (52 pages)
16 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Capitals not rolled up (2 pages)
2 August 2011Capitals not rolled up (2 pages)
9 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
9 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 May 2009Secretary's change of particulars / olivia blythe / 12/03/2009 (1 page)
29 May 2009Return made up to 12/03/09; full list of members (3 pages)
29 May 2009Secretary's change of particulars / olivia blythe / 12/03/2009 (1 page)
29 May 2009Return made up to 12/03/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
12 April 2008Capitals not rolled up (2 pages)
12 April 2008Capitals not rolled up (2 pages)
9 April 2008Return made up to 12/03/08; full list of members (3 pages)
9 April 2008Return made up to 12/03/08; full list of members (3 pages)
12 March 2007Incorporation (11 pages)
12 March 2007Incorporation (11 pages)